Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SOH BRANDS HOLDINGS LIMITED
Company Information for

SOH BRANDS HOLDINGS LIMITED

5-7 MONTPELLIER PARADE, HARROGATE, HG1 2TJ,
Company Registration Number
06303241
Private Limited Company
Active

Company Overview

About Soh Brands Holdings Ltd
SOH BRANDS HOLDINGS LIMITED was founded on 2007-07-05 and has its registered office in Harrogate. The organisation's status is listed as "Active". Soh Brands Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
SOH BRANDS HOLDINGS LIMITED
 
Legal Registered Office
5-7 MONTPELLIER PARADE
HARROGATE
HG1 2TJ
Other companies in HG2
 
Previous Names
ICB BRANDS HOLDINGS LIMITED04/07/2023
START BUTTON LIMITED30/08/2012
Filing Information
Company Number 06303241
Company ID Number 06303241
Date formed 2007-07-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2022
Account next due 30/11/2023
Latest return 05/07/2015
Return next due 02/08/2016
Type of accounts GROUP
Last Datalog update: 2024-02-05 10:13:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOH BRANDS HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SOH BRANDS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
MARCUS WILLIAM BLACK
Company Secretary 2011-06-02
MARCUS WILLIAM BLACK
Director 2008-02-01
MICHAEL JOHN CARTHY
Director 2007-09-14
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN RICHARD HARRISON
Director 2011-02-07 2017-05-02
JOHN MILLS
Director 2009-06-29 2013-05-24
ANDREW JOHN NASH
Director 2007-09-14 2013-05-24
SUSAN CLAIRE COTTINGHAM
Company Secretary 2007-09-14 2011-06-02
SUSAN CLAIRE COTTINGHAM
Director 2007-09-14 2011-06-02
JOHN FREDERICK SWARBRICK
Director 2007-08-24 2011-02-07
PAUL BURTON
Director 2007-09-14 2011-01-20
JOHN HIBERD
Director 2007-09-14 2011-01-20
HASUKH KUMAR DHANANI
Director 2007-09-14 2010-04-01
SARAH WILSON
Company Secretary 2007-07-26 2007-09-14
JOHN HIBBERD
Director 2007-09-14 2007-09-14
VIKKI LEANNE CAUSTON
Director 2007-07-26 2007-08-24
YORK PLACE COMPANY SECRETARIES LIMITED
Company Secretary 2007-07-05 2007-07-26
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2007-07-05 2007-07-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARCUS WILLIAM BLACK SPIRIT OF HARROGATE LIMITED Director 2014-08-29 CURRENT 2014-08-29 Active
MARCUS WILLIAM BLACK BOOZECHUTE.COM LIMITED Director 2014-08-29 CURRENT 2014-08-29 Active
MARCUS WILLIAM BLACK SPIRIT OF HARROGATE (HOLDINGS) LIMITED Director 2010-04-20 CURRENT 1994-10-10 Active
MARCUS WILLIAM BLACK INTERCONTINENTAL BRANDS (ICB) LIMITED Director 2008-02-01 CURRENT 1990-02-08 Active
MICHAEL JOHN CARTHY SPIRIT OF HARROGATE LIMITED Director 2014-08-29 CURRENT 2014-08-29 Active
MICHAEL JOHN CARTHY BOOZECHUTE.COM LIMITED Director 2014-08-29 CURRENT 2014-08-29 Active
MICHAEL JOHN CARTHY SPIRIT OF HARROGATE (HOLDINGS) LIMITED Director 2011-01-20 CURRENT 1994-10-10 Active
MICHAEL JOHN CARTHY INTERCONTINENTAL BRANDS (ICB) LIMITED Director 2007-10-01 CURRENT 1990-02-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-21Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2023-07-18CONFIRMATION STATEMENT MADE ON 05/07/23, WITH UPDATES
2023-07-04Company name changed icb brands holdings LIMITED\certificate issued on 04/07/23
2023-07-0327/06/23 STATEMENT OF CAPITAL GBP 671729.5
2023-07-03REGISTERED OFFICE CHANGED ON 03/07/23 FROM Icb Brands Holdings Ltd Murdock Road Middlesbrough TS3 8TB England
2022-11-21GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/22
2022-11-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/22
2022-07-07CS01CONFIRMATION STATEMENT MADE ON 05/07/22, WITH NO UPDATES
2022-07-07PSC05Change of details for Monks Close Investments Limited as a person with significant control on 2022-07-05
2022-01-28Director's details changed for Mr Marcus William Black on 2022-01-28
2022-01-28Director's details changed for Mr Michael John Carthy on 2022-01-28
2022-01-28CH01Director's details changed for Mr Marcus William Black on 2022-01-28
2021-12-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/21
2021-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/21 FROM 4 Sceptre House Hornbeam Square Hornbeam Business Park Harrogate North Yorkshire HG2 2PB
2021-07-30TM02Termination of appointment of Anna Catheryn Gausden on 2021-07-30
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 05/07/21, WITH NO UPDATES
2020-11-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/20
2020-07-20CS01CONFIRMATION STATEMENT MADE ON 05/07/20, WITH UPDATES
2019-12-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/19
2019-07-17TM02Termination of appointment of Marcus William Black on 2019-07-16
2019-07-17CS01CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES
2019-07-16AP03Appointment of Ms Anna Catheryn Gausden as company secretary on 2019-07-16
2019-07-16PSC07CESSATION OF MICHAEL JOHN CARTHY AS A PERSON OF SIGNIFICANT CONTROL
2019-07-16PSC02Notification of Monks Close Investments Limited as a person with significant control on 2019-03-26
2019-02-13AA03Auditors resignation for limited company
2019-02-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 063032410009
2018-12-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/18
2018-07-10LATEST SOC10/07/18 STATEMENT OF CAPITAL;GBP 667099.6
2018-07-10CS01CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES
2017-12-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/17
2017-08-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2017-07-19LATEST SOC19/07/17 STATEMENT OF CAPITAL;GBP 667099.7
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES
2017-07-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOHN CARTHY
2017-07-19PSC07CESSATION OF LDC (MANAGERS) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-07-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARCUS WILLIAM BLACK
2017-06-17LATEST SOC17/06/17 STATEMENT OF CAPITAL;GBP 618671
2017-06-17SH02Sub-division of shares on 2017-05-02
2017-06-02TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN RICHARD HARRISON
2017-05-15SH08Change of share class name or designation
2017-05-15SH10Particulars of variation of rights attached to shares
2017-05-12RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2017-05-12RES01ADOPT ARTICLES 02/05/2017
2017-05-12RES01ADOPT ARTICLES 02/05/2017
2017-05-12RES12VARYING SHARE RIGHTS AND NAMES
2017-05-12RES12VARYING SHARE RIGHTS AND NAMES
2017-05-12RES13SUB DIVISION 02/05/2017
2017-05-12RES13SUB DIVISION 02/05/2017
2017-05-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 063032410008
2017-05-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 063032410008
2017-05-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 063032410007
2017-05-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 063032410007
2017-03-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-03-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-03-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-03-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-03-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-03-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-12-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/16
2016-08-01LATEST SOC01/08/16 STATEMENT OF CAPITAL;GBP 667099.6
2016-08-01CS01CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES
2016-01-04AAMDAmended group accounts made up to 2015-02-28
2015-12-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/15
2015-07-10LATEST SOC10/07/15 STATEMENT OF CAPITAL;GBP 667099.6
2015-07-10AR0105/07/15 ANNUAL RETURN FULL LIST
2014-12-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/14
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 667099.6
2014-08-28AR0105/07/14 FULL LIST
2013-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 063032410006
2013-07-31AR0105/07/13 FULL LIST
2013-07-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/13
2013-05-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW NASH
2013-05-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MILLS
2013-01-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/12
2013-01-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/11
2012-09-18AA01CURRSHO FROM 31/12/2011 TO 28/02/2011
2012-09-04MISCCERTIFICATE OF FACT - NAME CORRECTION FROM ICB BRAND HOLDINGS LIMITED TO ICB BRANDS HOLDINGS LIMITED
2012-09-04ANNOTATIONOther
2012-08-30CERTNMCOMPANY NAME CHANGED START BUTTON LIMITED CERTIFICATE ISSUED ON 30/08/12
2012-08-20RES15CHANGE OF NAME 07/08/2012
2012-08-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-07-31AR0105/07/12 FULL LIST
2011-09-26SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-09-20SH02SUB-DIVISION 01/09/11
2011-09-20RES12VARYING SHARE RIGHTS AND NAMES
2011-09-20RES01ADOPT ARTICLES 01/09/2011
2011-09-20SH0101/09/11 STATEMENT OF CAPITAL GBP 667099.6
2011-09-20SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-09-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-08-02AR0105/07/11 FULL LIST
2011-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS WILLIAM BLACK / 02/06/2011
2011-06-02TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN COTTINGHAM
2011-06-02AP03SECRETARY APPOINTED MR MARCUS WILLIAM BLACK
2011-06-02TM02APPOINTMENT TERMINATED, SECRETARY SUSAN COTTINGHAM
2011-02-16AP01DIRECTOR APPOINTED MR STEVE HARRISON
2011-02-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SWARBRICK
2011-01-25RES12VARYING SHARE RIGHTS AND NAMES
2011-01-25RES01ADOPT ARTICLES 20/01/2011
2011-01-25SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-01-25SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-01-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HIBERD
2011-01-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BURTON
2010-11-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-07-22AR0105/07/10 FULL LIST
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FREDERICK SWARBRICK / 30/10/2009
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MILLS / 30/10/2009
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HIBERD / 30/10/2009
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN CLAIRE COTTINGHAM / 30/10/2009
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CARTHY / 30/10/2009
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL BURTON / 30/10/2009
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS WILLIAM BLACK / 30/10/2009
2010-07-22CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN CLAIRE COTTINGHAM / 30/10/2009
2010-04-22TM01APPOINTMENT TERMINATED, DIRECTOR HASUKH DHANANI
2009-07-27363aRETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS
2009-07-01288aDIRECTOR APPOINTED JOHN MILLS
2009-05-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2008-11-06288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN SWARBRICK / 23/10/2008
2008-11-04288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN HIBERD / 30/10/2008
2008-07-29288aDIRECTOR APPOINTED ANDREW JOHN NASH
2008-07-08363aRETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS
2008-07-08288bAPPOINTMENT TERMINATED DIRECTOR JOHN HIBBERD
2008-05-23288aDIRECTOR APPOINTED JOHN HIBBERD
2008-02-07288aNEW DIRECTOR APPOINTED
2007-10-11288bSECRETARY RESIGNED
2007-10-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-10-11288aNEW DIRECTOR APPOINTED
2007-10-11287REGISTERED OFFICE CHANGED ON 11/10/07 FROM: KINGS COURT, 12 KING STREET LEEDS WEST YORKSHIRE LS1 2HL
2007-10-11225ACC. REF. DATE EXTENDED FROM 31/07/08 TO 31/12/08
2007-10-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-11123£ NC 1000/650000 14/09/07
2007-10-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-10-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-10-11RES04NC INC ALREADY ADJUSTED 14/09/07
2007-10-11RES12VARYING SHARE RIGHTS AND NAMES
2007-10-01288aNEW DIRECTOR APPOINTED
2007-10-01288aNEW DIRECTOR APPOINTED
2007-10-01288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
11 - Manufacture of beverages
110 - Manufacture of beverages
11040 - Manufacture of other non-distilled fermented beverages




Licences & Regulatory approval
We could not find any licences issued to SOH BRANDS HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SOH BRANDS HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-05-02 Outstanding LLOYDS BANK PLC
2017-05-02 Outstanding LLOYDS BANK PLC
2013-10-07 Outstanding LLOYDS BANK PLC
SECURITY AGREEMENT 2007-09-28 Satisfied LLOYDS TSB DEVELOPMENT CAPITAL LIMITED
DEBENTURE 2007-09-28 Satisfied LLOYDS TSB DEVELOPMENT CAPITAL LIMITED
SECURITY AGREEMENT 2007-09-26 Satisfied LLOYDS TSB BANK PLC, IN ITS CAPACITY AS SECURITY TRUSTEE (THE SECURED PARTY)
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2007-09-26 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2007-09-26 Satisfied LLOYDS TSB BANK PLC, IN ITS CAPACITY AS SECURITY TRUSTEE
Intangible Assets
Patents
We have not found any records of SOH BRANDS HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SOH BRANDS HOLDINGS LIMITED
Trademarks

Trademark assignments to SOH BRANDS HOLDINGS LIMITED

DateTrademark IDReg Mark IDAssigned fromLocationReason
WIPOWIPO986618Incorporated Beverages (Jersey) LimitedUNITED KINGDOM
WIPOWIPO992651Incorporated Beverages (Jersey) LimitedUNITED KINGDOM

Trademark applications by SOH BRANDS HOLDINGS LIMITED

SOH BRANDS HOLDINGS LIMITED is the Original Applicant for the trademark SPIRIT OF HARROGATE ™ (UK00003070485) through the UKIPO on the 2014-08-29
Trademark classes: Beers; mineral and aerated waters and other non-alcoholic beverages; fruit beverages and fruit juices; vegetable juices [beverages] syrups and other preparations for making beverages. Alcoholic beverages (except beers).
SOH BRANDS HOLDINGS LIMITED is the Original Applicant for the trademark BoozeChute.com ™ (UK00003070489) through the UKIPO on the 2014-08-29
Trademark classes: Beers; mineral and aerated waters and other non-alcoholic beverages; fruit beverages and fruit juices; vegetable juices [beverages] syrups and other preparations for making beverages. Alcoholic beverages (except beers). Retail services connected with the sale of alcoholic and non-alcoholic beverages.
SOH BRANDS HOLDINGS LIMITED is the 1st New Owner entered after registration for the trademark ROZEL ™ (WIPO986618) through the WIPO on the 2008-11-25
Alcoholic beverages.
Boissons alcoolisées.
Bebidas alcohólicas.
SOH BRANDS HOLDINGS LIMITED is the 1st New Owner entered after registration for the trademark ZAMARETTO ™ (WIPO992651) through the WIPO on the 2009-01-27
Alcoholic beverages.
Boissons alcoolisées.
Bebidas alcohólicas.
SOH BRANDS HOLDINGS LIMITED is the for the trademark ZAMARETTO ™ (79065097) through the USPTO on the 2009-01-27
Color is not claimed as a feature of the mark.
Income
Government Income
We have not found government income sources for SOH BRANDS HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (11040 - Manufacture of other non-distilled fermented beverages) as SOH BRANDS HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SOH BRANDS HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SOH BRANDS HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SOH BRANDS HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.